MARSHMALLOW PRODUCTIONS LIMITED

Cherry Tree Farm Stonehill Cherry Tree Farm Stonehill, Doncaster, DN7 6NJ, England
StatusDISSOLVED
Company No.10279905
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 6 days

SUMMARY

MARSHMALLOW PRODUCTIONS LIMITED is an dissolved private limited company with number 10279905. It was incorporated 7 years, 10 months, 25 days ago, on 15 July 2016 and it was dissolved 2 years, 1 month, 6 days ago, on 03 May 2022. The company address is Cherry Tree Farm Stonehill Cherry Tree Farm Stonehill, Doncaster, DN7 6NJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Old address: 41 Queen Street Thorne Doncaster DN8 5AA England

New address: Cherry Tree Farm Stonehill Hatfield Woodhouse Doncaster DN7 6NJ

Change date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2021

Action Date: 23 Jan 2021

Category: Address

Type: AD01

New address: 41 Queen Street Thorne Doncaster DN8 5AA

Old address: Cherry Tree Farm Stonehill Hatfield Woodhouse Doncaster DN7 6NJ England

Change date: 2021-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2021

Action Date: 23 Jan 2021

Category: Address

Type: AD01

New address: Cherry Tree Farm Stonehill Hatfield Woodhouse Doncaster DN7 6NJ

Old address: 4 Old Dairy Close Thorne Doncaster DN8 5AY England

Change date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: Buttercup House Backfield Lane Hatfield Doncaster DN7 6LW England

Change date: 2020-03-06

New address: 4 Old Dairy Close Thorne Doncaster DN8 5AY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England

New address: Buttercup House Backfield Lane Hatfield Doncaster DN7 6LW

Change date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-26

Psc name: Mr David Marsh

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Marsh

Change date: 2018-01-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-26

Psc name: Mrs Janet Marsh

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Marsh

Change date: 2018-01-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Marsh

Change date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Marsh

Change date: 2017-06-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Marsh

Change date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 16 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-16

Psc name: Janet Marsh

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 16 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-16

Psc name: David Marsh

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-05

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Mr David Marsh

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Mrs Janet Marsh

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Mr David Marsh

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Marsh

Change date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Old address: 2 Tower Gardens Hatfield Doncaster DN7 6HR England

Change date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

New address: 2 Tower Gardens Hatfield Doncaster DN7 6HR

Old address: The Gables Lings Lane Hatfield Doncaster South Yorkshire DN7 6AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.M.A GLOBAL LTD

232A SOHO ROAD,BIRMINGHAM,B21 9LR

Number:10863291
Status:ACTIVE
Category:Private Limited Company

COMPANY BUSINESS SOLUTIONS LIMITED

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11696186
Status:ACTIVE
Category:Private Limited Company

LIDIA1306 LTD

4 ASHBY ROAD,HINCKLEY,LE10 1SL

Number:09816433
Status:ACTIVE
Category:Private Limited Company

MTT/FIRE LIMITED

9 KINGSWAY,LONDON,WC2B 6XF

Number:09278204
Status:ACTIVE
Category:Private Limited Company

T. MCFARLAND AGRI LIMITED

20 CAVAN ROAD,FINTONA,BT78 2DS

Number:NI660697
Status:ACTIVE
Category:Private Limited Company

TATTEO LTD

61-63 EAST STREET,LONDON,SE17 2DJ

Number:11639060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source